- Company Overview for HYDROFIT & CIE LTD (09055947)
- Filing history for HYDROFIT & CIE LTD (09055947)
- People for HYDROFIT & CIE LTD (09055947)
- Insolvency for HYDROFIT & CIE LTD (09055947)
- More for HYDROFIT & CIE LTD (09055947)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2019 | |
20 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jul 2018 | AD01 | Registered office address changed from 10 Dover Street London W1S 4LQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 July 2018 | |
29 Jun 2018 | LIQ02 | Statement of affairs | |
29 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|